DEANLOCH CONSULTING LIMITED

Flat 1/2 25 Craigmillar Road Flat 1/2 25 Craigmillar Road, Glasgow, G42 9JZ
StatusDISSOLVED
Company No.SC430061
CategoryPrivate Limited Company
Incorporated09 Aug 2012
Age11 years, 10 months, 28 days
JurisdictionScotland
Dissolution11 May 2021
Years3 years, 1 month, 26 days

SUMMARY

DEANLOCH CONSULTING LIMITED is an dissolved private limited company with number SC430061. It was incorporated 11 years, 10 months, 28 days ago, on 09 August 2012 and it was dissolved 3 years, 1 month, 26 days ago, on 11 May 2021. The company address is Flat 1/2 25 Craigmillar Road Flat 1/2 25 Craigmillar Road, Glasgow, G42 9JZ.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-10

Old address: Flat 0/1, 50 Dundrennan Road Battlefield Glasgow G42 9SE Scotland

New address: Flat 1/2 25 Craigmillar Road Battlefield Glasgow G42 9JZ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-13

Officer name: Mr Stephen James Mccrory

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-13

Psc name: Mr Stephen James Mccrory

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-27

Old address: 8 Dunavon Park Strathaven ML10 6LP

New address: Flat 0/1, 50 Dundrennan Road Battlefield Glasgow G42 9SE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Incorporation company

Date: 09 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CONNECTIER LTD

APARTMENT 18 DAMAZ BUILDING,MANCHESTER,M4 4BZ

Number:11295803
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUSSPACE LTD

7 SOUTH END CLOSE,LONDON,NW3 2RB

Number:10767686
Status:ACTIVE
Category:Private Limited Company

LEA HALL ENERGY LIMITED

LEA HALL FARM,SHREWSBURY,SY5 8HY

Number:09588779
Status:ACTIVE
Category:Private Limited Company

P & L HANNA LTD

LURGAN GOLF CLUB DEMESNE,LURGAN,BT67 9BN

Number:NI606892
Status:ACTIVE
Category:Private Limited Company

RONG CHUANG LIMITED

8 QUEEN STREET,DERRY,BT48 7EF

Number:NI650474
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TCC (EDUCATION) LIMITED

17 THE HEATH,RADLETT,WD7 7DF

Number:08262752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source